About

Registered Number: 04883270
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor Toll House, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS,

 

Based in Nottingham, Valuentis Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Valuentis Ltd. The companies directors are listed as Sinclair, Heidi Lorraine, Wellburn, Eric William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLBURN, Eric William 09 September 2004 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Heidi Lorraine 27 October 2003 09 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 December 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 07 September 2019
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2015
AA - Annual Accounts 14 May 2015
AD01 - Change of registered office address 11 November 2014
AD01 - Change of registered office address 11 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2013
AA - Annual Accounts 08 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 18 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 08 October 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 29 September 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
123 - Notice of increase in nominal capital 12 January 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 13 July 2005
395 - Particulars of a mortgage or charge 06 January 2005
RESOLUTIONS - N/A 05 November 2004
RESOLUTIONS - N/A 05 November 2004
RESOLUTIONS - N/A 05 November 2004
MEM/ARTS - N/A 05 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2004
123 - Notice of increase in nominal capital 05 November 2004
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
225 - Change of Accounting Reference Date 07 July 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.